Advanced company searchLink opens in new window

KUDOS TAPES LIMITED

Company number 06906330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 8 December 2021
09 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 8 December 2020
18 Feb 2020 AD01 Registered office address changed from Unit 17D Raleigh Hall Industrial Estate Eccleshall Staffordshire ST21 6JL to Leonard Curtis House Elms Square Whitefield Bury New Road Greater Manchester M45 7TA on 18 February 2020
06 Jan 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Dec 2019 AD01 Registered office address changed from Unit 17D Raleigh Hall Industrial Estate Eccleshall Staffordshire ST21 6JL United Kingdom to Unit 17D Raleigh Hall Industrial Estate Eccleshall Staffordshire ST21 6JL on 19 December 2019
18 Dec 2019 LIQ02 Statement of affairs
18 Dec 2019 600 Appointment of a voluntary liquidator
18 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-09
13 Nov 2019 AD01 Registered office address changed from Unit 1 Greyfriars Business Park Greyfriars Way Stafford Staffordshire ST16 2RF England to Unit 17D Raleigh Hall Industrial Estate Eccleshall Staffordshire ST21 6JL on 13 November 2019
11 Nov 2019 AD01 Registered office address changed from Unit 17C Raleigh Hall Industrial Estate Eccleshall Staffordshire ST21 6JL to Unit 1 Greyfriars Business Park Greyfriars Way Stafford Staffordshire ST16 2RF on 11 November 2019
02 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
23 Apr 2018 MR01 Registration of charge 069063300002, created on 16 April 2018
27 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with updates
29 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
19 Jan 2018 CH01 Director's details changed for Mrs Susan Bainbridge on 1 December 2017
19 Jan 2018 PSC04 Change of details for Mrs Susan Bainbridge as a person with significant control on 1 December 2017
29 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
14 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
03 May 2016 CH01 Director's details changed for Mr Ian Vincent Dunn on 1 March 2016
03 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 90
03 May 2016 CH01 Director's details changed for Mrs Susan Bainbridge on 1 March 2016
08 Feb 2016 CH01 Director's details changed for Mr Ian Vincent Dunn on 1 February 2016